- Company Overview for KINVER HOUSE PROPERTIES LIMITED (00788966)
- Filing history for KINVER HOUSE PROPERTIES LIMITED (00788966)
- People for KINVER HOUSE PROPERTIES LIMITED (00788966)
- Charges for KINVER HOUSE PROPERTIES LIMITED (00788966)
- More for KINVER HOUSE PROPERTIES LIMITED (00788966)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Apr 2011 | AR01 |
Annual return made up to 15 April 2011 with full list of shareholders
Statement of capital on 2011-04-29
|
|
29 Apr 2011 | CH01 | Director's details changed for Caroline Angela Mary O'hare on 28 April 2011 | |
25 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Caroline Angela Mary O'hare on 15 April 2010 | |
20 Apr 2010 | TM01 | Termination of appointment of Dorothy Ohare as a director | |
20 Apr 2010 | CH01 | Director's details changed for Mr John Gregory Ohare on 15 April 2010 | |
10 Nov 2009 | AR01 | Annual return made up to 15 April 2009 with full list of shareholders | |
09 Nov 2009 | AR01 | Annual return made up to 15 April 2008 with full list of shareholders | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
03 Aug 2009 | 225 | Accounting reference date extended from 31/07/2009 to 30/09/2009 | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
19 Jun 2008 | 288a | Director appointed caroline angela mary o'hare | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from, 6 greaves avenue, walsall, west midlands, WS5 3QE | |
18 Feb 2008 | 363s | Return made up to 15/04/07; full list of members | |
25 Apr 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
25 Apr 2007 | AA | Total exemption small company accounts made up to 31 July 2005 | |
25 Apr 2007 | AA | Total exemption small company accounts made up to 31 July 2004 | |
22 Aug 2006 | 363s | Return made up to 15/04/06; full list of members |